Advanced company searchLink opens in new window

MADIGAN DESIGN LTD

Company number 05900944

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2009 DS01 Application to strike the company off the register
25 Aug 2009 288c Director's Change of Particulars / paul madigan / 25/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 31; Street was: 43 the hyde, now: rathlyn avenue; Post Town was: ware, now: blackpool; Region was: hertfordshire, now: lancashire; Post Code was: SG12 0ER, now: FY3 8ED
25 Aug 2009 363a Return made up to 09/08/09; full list of members
11 Mar 2009 363a Return made up to 09/08/08; full list of members
05 Feb 2009 287 Registered office changed on 05/02/2009 from 43 the hyde ware hertfordshire SG12 0ER
09 Jun 2008 AA Total exemption small company accounts made up to 31 January 2008
28 May 2008 225 Accounting reference date extended from 31/08/2007 to 31/01/2008
23 Jan 2008 363a Return made up to 09/08/07; full list of members
10 Dec 2007 288c Director's particulars changed
11 Sep 2007 287 Registered office changed on 11/09/07 from: 2A blackadder cottages, nazeing rd, eaton house, wigmore place waltham abbey essex EN9 2HX
11 Apr 2007 288c Secretary's particulars changed
25 Sep 2006 288a New secretary appointed
25 Sep 2006 288b Secretary resigned
25 Sep 2006 288a New director appointed
25 Sep 2006 288b Director resigned
09 Aug 2006 NEWINC Incorporation